Entity Name: | PAHER CONSTRUCTION, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAHER CONSTRUCTION, CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jan 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Oct 2003 (22 years ago) |
Document Number: | P01000006785 |
FEI/EIN Number |
651070048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3650 SW 88 CT, MIAMI, FL, 33165 |
Mail Address: | 3650 SW 88 CT, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ PABLO E | President | 3650 SW 88 CT, MIAMI, FL, 33165 |
HERNANDEZ PABLO E | Secretary | 3650 SW 88 CT, MIAMI, FL, 33165 |
HERNANDEZ PABLO E | Treasurer | 3650 SW 88 CT, MIAMI, FL, 33165 |
HERNANDEZ PABLO E | Director | 3650 SW 88 CT, MIAMI, FL, 33165 |
HERNANDEZ PABLO E | Agent | 3650 SW 88 CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-02-20 | 3650 SW 88 CT, MIAMI, FL 33165 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-19 | 3650 SW 88 CT, MIAMI, FL 33165 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-19 | 3650 SW 88 CT, MIAMI, FL 33165 | - |
CANCEL ADM DISS/REV | 2003-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State